CORE FINITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Notification of Navids Technology Holdings Limited as a person with significant control on 2025-02-12

View Document

20/02/2520 February 2025 Cessation of Navid Nadali as a person with significant control on 2025-02-12

View Document

05/02/255 February 2025 Director's details changed for Mr Navid Nadali on 2025-02-03

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Registered office address changed from 4th Floor, Rutland House 42 Call Lane Leeds West Yorkshire LS1 6DT England to Unit D1 Joseph's Well Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Navid Nadali as a person with significant control on 2025-02-03

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

09/11/239 November 2023 Change of details for Mr Navid Nadali as a person with significant control on 2023-11-09

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Change of details for a person with significant control

View Document

11/04/2311 April 2023 Director's details changed for Mr Navid Nadali on 2016-06-02

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Cessation of James Hyett as a person with significant control on 2021-11-10

View Document

22/11/2122 November 2021 Cessation of Bruce Stanley Mead as a person with significant control on 2021-11-10

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

12/04/2112 April 2021 30/06/20 UNAUDITED ABRIDGED

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 20/12/20, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM LS1 HEADROW 113 THE HEADROW LEEDS LS1 5JW ENGLAND

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 9

View Document

28/07/1828 July 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/03/188 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVID NADALI

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HYETT

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRUCE MEAD

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM LS1 HEADROW THE HEADROW LEEDS LS1 5JW ENGLAND

View Document

02/03/172 March 2017 REGISTERED OFFICE CHANGED ON 02/03/2017 FROM 1 PROSPECT CRESCENT HARROGATE NORTH YORKSHIRE HG1 1RH UNITED KINGDOM

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company